Search icon

METAL MASTERS OF NORTH FLORIDA, INC.

Company Details

Entity Name: METAL MASTERS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 13 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: P05000042903
FEI/EIN Number 260109603
Address: 4570 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
Mail Address: 1148 KNOBB HILL DRIVE, JACKSONVILLE, FL, 32221, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GARDINER ALICE Agent 1148 KNOBB HILL DRIVE, JACKSONVILLE, FL, 32221

President

Name Role Address
GARDINER GENE President 1148 KNOBB HILL DRIVE, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
GARDINER ALICE Vice President 1148 KNOBB HILL DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4570 ST AUGUSTINE RD, SUITE 700, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000504343 LAPSED 1000000232174 COLLIER 2011-09-16 2022-07-05 $ 364.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000254230 LAPSED 1000000208315 COLLIER 2011-04-13 2021-04-27 $ 423.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State